Search icon

UNITED INDUSTRIES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED INDUSTRIES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED INDUSTRIES SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P97000061736
FEI/EIN Number 65-0767844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18025 SW 192ND ST, MIAMI, FL, 33187, US
Mail Address: 18025 SW 192ND ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEJANDRO Jr. President 18055 SW 188TH ST, MIAMI, FL, 33187
Guzon Gisele Vice President 18055 SW 188TH ST, MIAMI, FL, 33187
PEREZ ALEJANDRO Jr. Agent 18055 SW 188TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 18055 SW 188TH ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-04-28 PEREZ, ALEJANDRO, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 18025 SW 192ND ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2012-04-30 18025 SW 192ND ST, MIAMI, FL 33187 -
AMENDMENT 2010-10-20 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-11-25 - -
AMENDMENT 2007-07-06 - -
AMENDMENT 2006-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State